PREMIER TREE SERVICES - History of Changes


DateDescription
2025-01-27 update statutory_documents 31/05/24 UNAUDITED ABRIDGED
2024-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/24, NO UPDATES
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-29 update statutory_documents 31/05/23 UNAUDITED ABRIDGED
2023-05-22 delete source_ip 40.118.19.73
2023-05-22 insert source_ip 185.199.220.53
2023-05-22 update website_status FailedRobots => OK
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-12-23 update website_status FlippedRobots => FailedRobots
2022-10-17 update website_status OK => FlippedRobots
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-22 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2022-02-28
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-03-31
2021-01-27 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2020-02-29 delete source_ip 77.72.0.150
2020-02-29 insert source_ip 40.118.19.73
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-09 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-07-02 update website_status FailedRobots => OK
2019-07-02 delete source_ip 89.145.74.131
2019-07-02 insert source_ip 77.72.0.150
2019-05-28 update website_status FlippedRobots => FailedRobots
2019-05-05 update website_status OK => FlippedRobots
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2019-01-07 update account_category null => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-05 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-09 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-20 delete address Cow Close Farm, Durham Lane, Peterlee, Co Durham, SR8 3UJ
2017-08-20 delete client Brosley Homes
2017-08-20 delete client Brownfield Contracts Ltd
2017-08-20 delete client Cleveland Land Services Ltd
2017-08-20 delete client English Nature
2017-08-20 delete client George Wimpey Homes
2017-08-20 delete client Hortech Ltd
2017-08-20 delete client Mandale Group
2017-08-20 delete client Middlesborough Council
2017-08-20 delete client Sedgefield Council
2017-08-20 delete client Stockton Borough Council
2017-08-20 delete client Taylor Woodrow
2017-08-20 delete client Tilhill
2017-08-20 delete client Tolent Construction
2017-08-20 delete client Tristar Housing
2017-08-20 delete client Whitehart Developments Ltd
2017-08-20 delete client Yarm Town Council
2017-08-20 insert address Unit 8a Kilburn Drive, Seaview Industrial Estate, Peterlee, Co Durham, SR8 4TQ
2017-08-20 insert client AMEY PLC
2017-08-20 insert client ESH Group
2017-08-20 insert client Fountains PLC
2017-08-20 insert client Gentoo
2017-08-20 insert client Grace Landscapes
2017-08-20 insert client JN Bentley
2017-08-20 insert client Middlesbrough Council
2017-08-20 insert client National Trust
2017-08-20 insert client Natural England
2017-08-20 insert client Northumbrian Water
2017-08-20 insert client Persimmon Homes
2017-08-20 insert client Sedgefield Town Council
2017-08-20 insert client Stockton on Tees Borough Council
2017-08-20 update primary_contact Cow Close Farm, Durham Lane, Peterlee, Co Durham, SR8 3UJ => Unit 8a Kilburn Drive, Seaview Industrial Estate, Peterlee, Co Durham, SR8 4TQ
2017-08-20 update robots_txt_status www.premiertreeservices.co.uk: 404 => 200
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-12-20 delete address LA FONTAINE COW CLOSE FARM DURHAM LANE EASINGTON COUNTY DURHAM SR8 3UJ
2016-12-20 insert address UNIT 8A SEA VIEW INDUSTRIAL ESTATE PETERLEE ENGLAND SR8 4TQ
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-20 update registered_address
2016-11-02 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2016 FROM LA FONTAINE COW CLOSE FARM DURHAM LANE EASINGTON COUNTY DURHAM SR8 3UJ
2016-05-13 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-05-13 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-04-18 update statutory_documents 05/04/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-20 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-19 insert phone 0191 447 1500
2015-05-08 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-05-08 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-04-07 update statutory_documents 05/04/15 FULL LIST
2015-02-11 delete source_ip 94.136.38.111
2015-02-11 insert source_ip 89.145.74.131
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-19 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-05 delete address Cow Close Farm,Durham Lane, Peterlee,County Durham, SR8 3UJ
2015-01-05 delete index_pages_linkeddomain e-catpartners.co.uk
2015-01-05 delete source_ip 213.171.219.4
2015-01-05 insert index_pages_linkeddomain webmanagementconsultants.co.uk
2015-01-05 insert source_ip 94.136.38.111
2014-05-07 delete address LA FONTAINE COW CLOSE FARM DURHAM LANE EASINGTON COUNTY DURHAM UNITED KINGDOM SR8 3UJ
2014-05-07 insert address LA FONTAINE COW CLOSE FARM DURHAM LANE EASINGTON COUNTY DURHAM SR8 3UJ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-05-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-04-17 update statutory_documents 05/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-16 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-25 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-04-09 update statutory_documents 05/04/13 FULL LIST
2012-12-17 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 05/04/12 FULL LIST
2012-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TOMLIN / 08/05/2012
2012-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LACKENBY / 08/05/2012
2012-05-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN TOMLIN / 08/05/2012
2011-11-04 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 3 MILTON LANE EASINGTON VILLAGE PETERLEE COUNTY DURHAM SR8 3DR
2011-04-28 update statutory_documents 05/04/11 FULL LIST
2010-10-12 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 05/04/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LACKENBY / 05/04/2010
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TOMLIN / 05/04/2010
2009-12-17 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents 31/05/08 TOTAL EXEMPTION FULL
2008-04-17 update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-12-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-05-09 update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-11-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-04-20 update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-01-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-04-22 update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-05-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05
2004-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION